COOMBE23 LTD
Status | LIQUIDATION |
Company No. | 10263965 |
Category | Private Limited Company |
Incorporated | 05 Jul 2016 |
Age | 7 years, 10 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
COOMBE23 LTD is an liquidation private limited company with number 10263965. It was incorporated 7 years, 10 months, 25 days ago, on 05 July 2016. The company address is 68 Ship Street, Brighton, BN1 1AB, East Sussex.
Company Fillings
Change registered office address company with date old address new address
Date: 07 May 2024
Action Date: 07 May 2024
Category: Address
Type: AD01
New address: 68 Ship Street Brighton East Sussex BN1 1AB
Old address: 6 Porter Street London W1U 6DD United Kingdom
Change date: 2024-05-07
Documents
Liquidation voluntary appointment of liquidator
Date: 07 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 07 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Capital allotment shares
Date: 25 Apr 2024
Action Date: 19 Apr 2024
Category: Capital
Type: SH01
Date: 2024-04-19
Capital : 7,305,649 GBP
Documents
Second filing of confirmation statement with made up date
Date: 04 Dec 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-07-04
Documents
Second filing of confirmation statement with made up date
Date: 30 Nov 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-07-04
Documents
Confirmation statement with no updates
Date: 28 Nov 2023
Action Date: 04 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-04
Documents
Confirmation statement with no updates
Date: 28 Nov 2023
Action Date: 04 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-04
Documents
Confirmation statement with updates
Date: 28 Nov 2023
Action Date: 04 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-04
Documents
Notification of a person with significant control statement
Date: 24 Nov 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 24 Nov 2023
Action Date: 13 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-13
Psc name: Irina Davenport
Documents
Gazette filings brought up to date
Date: 18 Nov 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2023
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2023
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2023
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2023
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Dissolved compulsory strike off suspended
Date: 17 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 09 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 Dec 2020
Action Date: 04 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-04
Documents
Confirmation statement with updates
Date: 08 Dec 2020
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Capital allotment shares
Date: 23 Aug 2018
Action Date: 13 Jul 2018
Category: Capital
Type: SH01
Date: 2018-07-13
Capital : 6,930,000 GBP
Documents
Resolution
Date: 25 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 18 Jul 2018
Action Date: 13 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-13
Officer name: Mr Altaf Noorani
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Address
Type: AD01
Old address: Station House Connaught Road, Brookwood Woking GU24 0ER England
New address: 6 Porter Street London W1U 6DD
Change date: 2018-07-18
Documents
Termination director company with name termination date
Date: 18 Jul 2018
Action Date: 13 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Irina Davenport
Termination date: 2018-07-13
Documents
Termination director company with name termination date
Date: 18 Jul 2018
Action Date: 13 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Thomas Healy
Termination date: 2018-07-13
Documents
Cessation of a person with significant control
Date: 18 Jul 2018
Action Date: 13 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Irina Davenport
Cessation date: 2018-07-13
Documents
Confirmation statement with no updates
Date: 16 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 21 Jul 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-04
Documents
Notification of a person with significant control
Date: 21 Jul 2017
Action Date: 05 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-05
Psc name: Irina Davenport
Documents
Appoint person director company with name date
Date: 05 Jul 2016
Action Date: 05 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-05
Officer name: Mr David Thomas Healy
Documents
Some Companies
LAUREL VILLAS,LISS,GU33 7BW
Number: | 10130863 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOW BRIDGE (STRATFORD) LIMITED
C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE,LONDON,EC3N 1LJ
Number: | 05737992 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 09641043 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 IRONSTONE CRESCENT,SHEFFIELD,S35 3XT
Number: | 09070315 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 GREAT PORTLAND STREET,LONDON,W1W 7LA
Number: | 09157015 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 COMO STREET,ROMFORD,RM7 7DR
Number: | 08059381 |
Status: | ACTIVE |
Category: | Private Limited Company |